Company NameS32 Leasing Company Ltd
Company StatusActive
Company Number05997392
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameSimon Alvin Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameAodhan James Garrett McCarthy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NamePierre Jacqmarcq
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 May 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCredit Agricole Cib Broadwalk House
5 Appold Street
London
EC2A 2DA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameMr David Marcus John Rice
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed24 July 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2008)
RoleCompany Director
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Secretary NameMatthew Peter Radley
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2012)
RoleManager
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameMark Ignatius
NationalityBritish
StatusResigned
Appointed19 September 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2012)
RoleSecretary
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteca-cib.com

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Calyon Marine Leasing Holdings LTD
100.00%
Ordinary
1 at £1Compania Naviera Poesia Sa
0.00%
Ordinary

Financials

Year2014
Turnover£17,136,915
Net Worth-£3,127,481
Cash£1,250
Current Liabilities£20,666,584

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

25 February 2010Delivered on: 3 March 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Borrower assignment
Secured details: All liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and all rights and interests in the deed or in connection with the lease, the four party deed, the earnings, the isurances and any requisition compensation see image for full details.
Outstanding
25 February 2010Delivered on: 3 March 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First priority panamanian ship mortgage
Secured details: All liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to the vessel "msc magnifica" of the following approximate dimensions and tonnages see image for full details.
Outstanding
31 March 2008Delivered on: 8 April 2008
Persons entitled: Calyon

Classification: A borrower assignment
Secured details: All monies due or to become due from the company and any security party to the creditor parties fixed & floating charge.
Particulars: All rights and interest in or in connection with the lease,the four party deed,the earnings,the insurances and any requisition compensation see image for full details.
Outstanding
31 March 2008Delivered on: 8 April 2008
Persons entitled: Calyon

Classification: A first priority panamanian ship mortgage
Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel M.v "msc poesia" and includes any shares or interest in the vessel and its engines,machinery,boats,tackle,outfit,spare gear,fuel,consumable or other stores see image for full details.
Outstanding
5 July 2007Delivered on: 25 July 2007
Persons entitled: Calyon

Classification: Confirmation of assignment of contract rights
Secured details: All monies due or to become due from the company and any security party to the creditor parties or the swap provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property and the replacement purchaser assigned property. See the mortgage charge document for full details.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Calyon

Classification: An assignment of contract rights
Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property and the replacement purchaser assigned property. See the mortgage charge document for full details.
Outstanding
5 July 2007Delivered on: 23 July 2007
Persons entitled: Calyon

Classification: An account pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All credit balances of the accounts and all moneys standing to the credit of the accounts including interest after accessories. See the mortgage charge document for full details.
Outstanding
6 December 2006Delivered on: 15 December 2006
Persons entitled: Calyon

Classification: An assignment of contract rights
Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the owner assigned property and the replacement purchaser assigned property. See the mortgage charge document for full details.
Outstanding
31 December 2018Delivered on: 4 January 2019
Persons entitled: Crédit Agricole Corporate and Investment Bank

Classification: A registered charge
Particulars: A charge over certain rights in connection with the financing of the vessel "magnifica" (imo n° 9387085).
Outstanding
4 December 2006Delivered on: 15 December 2006
Persons entitled: Calyon

Classification: An account pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All credit balances of the accounts and all moneys standing to the credit of the accounts including interest after accessories. See the mortgage charge document for full details.
Outstanding

Filing History

26 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 November 2020Registered office address changed from Broadwalk House 5 Appold Street Lonon EC2A 2DA to Broadwalk House 5 Appold Street London EC2A 2DA on 3 November 2020 (1 page)
12 October 2020Full accounts made up to 31 December 2019 (24 pages)
30 December 2019Full accounts made up to 31 December 2018 (23 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
17 June 2019Appointment of Pierre Jacqmarcq as a director on 30 May 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
4 January 2019Registration of charge 059973920010, created on 31 December 2018 (28 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 (1 page)
18 June 2018Full accounts made up to 31 December 2017 (22 pages)
7 February 2018Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
25 October 2016Full accounts made up to 31 December 2015 (21 pages)
25 October 2016Full accounts made up to 31 December 2015 (21 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 25,001
(8 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 25,001
(8 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,001
(8 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,001
(8 pages)
28 July 2014Full accounts made up to 31 December 2013 (18 pages)
28 July 2014Full accounts made up to 31 December 2013 (18 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
28 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 25,001
(7 pages)
28 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 25,001
(7 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
29 August 2012Full accounts made up to 31 December 2011 (16 pages)
29 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Termination of appointment of Matthew Radley as a secretary (1 page)
7 August 2012Termination of appointment of Matthew Radley as a secretary (1 page)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
14 November 2011Director's details changed for Aodhan James Garrett Mccarthy on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mark Ignatius on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Matthew Peter Radley on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Michael Thomas Payne on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Simon Alvin Harding on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Aodhan James Garrett Mccarthy on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Simon Alvin Harding on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Michael Thomas Payne on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Matthew Peter Radley on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
14 November 2011Secretary's details changed for Mark Ignatius on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
21 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 April 2010Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages)
28 April 2010Secretary's details changed for Matthew Peter Radley on 27 April 2010 (1 page)
28 April 2010Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page)
28 April 2010Director's details changed for Simon Alvin Harding on 27 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page)
28 April 2010Secretary's details changed for Matthew Peter Radley on 27 April 2010 (1 page)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Simon Alvin Harding on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages)
31 March 2010Full accounts made up to 31 December 2008 (14 pages)
31 March 2010Full accounts made up to 31 December 2008 (14 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
17 November 2009Director's details changed for Aodhan James Garrett Mccarthy on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Aodhan James Garrett Mccarthy on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Simon Alvin Harding on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Simon Alvin Harding on 14 November 2009 (2 pages)
20 October 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 25,001
(4 pages)
20 October 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 25,001
(4 pages)
20 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Aouth to allot 1SHARE of £1
(2 pages)
20 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Aouth to allot 1SHARE of £1
(2 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
19 November 2008Secretary's change of particulars / mark ignatius / 19/11/2008 (1 page)
19 November 2008Secretary's change of particulars / mark ignatius / 19/11/2008 (1 page)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
25 September 2008Appointment terminated secretary jane egbune (1 page)
25 September 2008Appointment terminated secretary jane egbune (1 page)
25 September 2008Secretary appointed mark ignatius (1 page)
25 September 2008Secretary appointed mark ignatius (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 April 2008Secretary appointed matthew peter radley (2 pages)
2 April 2008Secretary appointed matthew peter radley (2 pages)
2 January 2008Return made up to 14/11/07; full list of members (2 pages)
2 January 2008Return made up to 14/11/07; full list of members (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
23 May 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Full accounts made up to 31 December 2006 (13 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
14 December 2006Ad 29/11/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
14 December 2006Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 December 2006Ad 29/11/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
9 December 2006New director appointed (3 pages)
9 December 2006New director appointed (3 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)